ALEXANDER JAMES (GROUP SERVICES) LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
06/01/256 January 2025 | Notice to Registrar of Companies of Notice of disclaimer |
17/07/2417 July 2024 | Resolutions |
17/07/2417 July 2024 | Statement of affairs |
17/07/2417 July 2024 | Registered office address changed from 8 the Pavilions Ruscombe Business Park Twyford Berkshire RG10 9NN to Jupiter House Warley Hill Business Park the Drive Brentwood CM13 3BE on 2024-07-17 |
17/07/2417 July 2024 | Appointment of a voluntary liquidator |
06/06/246 June 2024 | Confirmation statement made on 2024-05-26 with no updates |
22/05/2422 May 2024 | Satisfaction of charge 072651700004 in full |
19/01/2419 January 2024 | Total exemption full accounts made up to 2023-03-31 |
31/07/2331 July 2023 | All of the property or undertaking has been released from charge 072651700004 |
16/06/2316 June 2023 | Registration of charge 072651700004, created on 2023-05-26 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-26 with no updates |
25/05/2325 May 2023 | Satisfaction of charge 072651700002 in full |
03/05/233 May 2023 | Registration of charge 072651700003, created on 2023-04-24 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/11/2119 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES |
22/05/1922 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 072651700002 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/03/1919 March 2019 | DIRECTOR APPOINTED MRS SYLVIA STRADMOOR-WALKER |
12/03/1912 March 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
05/01/195 January 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES |
09/11/179 November 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
30/12/1630 December 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 |
08/11/168 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN WALKER / 11/09/2016 |
15/08/1615 August 2016 | 05/07/16 STATEMENT OF CAPITAL GBP 108 |
10/08/1610 August 2016 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 26/05/16 |
14/06/1614 June 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
05/01/165 January 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
22/09/1522 September 2015 | SECRETARY APPOINTED MR IAN DAVID CONBOY |
19/06/1519 June 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
13/03/1513 March 2015 | ADOPT ARTICLES 06/02/2015 |
28/12/1428 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/06/1411 June 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
28/03/1428 March 2014 | 13/03/14 STATEMENT OF CAPITAL GBP 100 |
14/03/1414 March 2014 | VARYING SHARE RIGHTS AND NAMES |
14/03/1414 March 2014 | CONSOLIDATION 05/03/14 |
11/03/1411 March 2014 | REGISTERED OFFICE CHANGED ON 11/03/2014 FROM, HOW LANE FARM HOWE LANE, WHITE WALTHAM, MAIDENHEAD, BERKSHIRE, SL6 3JP, UNITED KINGDOM |
06/12/136 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/07/1325 July 2013 | COMPANY NAME CHANGED ALEXANDER JAMES (RETAIL) LIMITED CERTIFICATE ISSUED ON 25/07/13 |
25/07/1325 July 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
17/07/1317 July 2013 | CHANGE OF NAME 11/07/2013 |
13/06/1313 June 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
21/11/1221 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/06/1218 June 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
22/11/1122 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/06/117 June 2011 | Annual return made up to 26 May 2011 with full list of shareholders |
07/06/117 June 2011 | REGISTERED OFFICE CHANGED ON 07/06/2011 FROM, HOW LANE FARM HOW LANE, WHITE WALTHAM, MAIDENHEAD, BERKSHIRE, SL6 6JP |
29/06/1029 June 2010 | CURRSHO FROM 31/05/2011 TO 31/03/2011 |
29/06/1029 June 2010 | REGISTERED OFFICE CHANGED ON 29/06/2010 FROM, P O BOX 1295 20 STATION ROAD, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8EL, ENGLAND |
08/06/108 June 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
26/05/1026 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company